Entity Name: | GULFSHORE BUILDERS OF NAPLES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Mar 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L13000046341 |
FEI/EIN Number | 46-2406047 |
Address: | 7631 PALMER COURT, NAPLES, FL, 34113 |
Mail Address: | 7631 PALMER COURT, NAPLES, FL, 34113 |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEAK FRANK | Agent | 7631 PALMER COURT, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
MEAK FRANK | Managing Member | 7631 PALMER COURT, NAPLES, FL, 34113 |
MEAK JEFF | Managing Member | 8509 VIA GARABALDI, UNTI 103, ESTERO, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-12-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-12-24 | MEAK, FRANK | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2019-12-24 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-03 |
Florida Limited Liability | 2013-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State